Search icon

CARECENTRIX IPA, INC.

Company Details

Name: CARECENTRIX IPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 2003 (22 years ago)
Entity Number: 2924995
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 20 CHURCH STREET, SUITE 1200, HARTFORD, CT, United States, 06103
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEVEN HOROWITZ Chief Executive Officer 20 CHURCH STREET, SUITE 1200, HARTFORD, CT, United States, 06103

History

Start date End date Type Value
2023-06-13 2023-06-13 Address 20 CHURCH STREET, SUITE 1200, HARTFORD, CT, 06103, USA (Type of address: Chief Executive Officer)
2023-06-13 2023-06-13 Address 100 FIRST STAMFOR PLACE, 2ND WEST FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2021-06-02 2023-06-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-11 2023-06-13 Address 100 FIRST STAMFOR PLACE, 2ND WEST FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2019-06-07 2019-09-11 Address 1 HUNTINGTON QUADRANGE, SUITE 200 S, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230613005123 2023-06-13 BIENNIAL STATEMENT 2023-06-01
210602060353 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190911002000 2019-09-11 AMENDMENT TO BIENNIAL STATEMENT 2019-06-01
190607060326 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170601006995 2017-06-01 BIENNIAL STATEMENT 2017-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State